STRAND PR - History of Changes


DateDescription
2023-08-10 delete person Harrison Wong
2023-08-10 insert person Owen Bennett
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-03 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-04 delete otherexecutives Steve Mew
2023-06-04 delete person Camera shy Helen
2023-06-04 delete person Fiona Pryor
2023-06-04 delete person Jayne Pearce
2023-06-04 delete person Steve Mew
2023-06-04 insert person Naomi Corrigan
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2023-04-21 delete person Laura Titmus
2023-04-21 insert person Catriona Tripp
2023-04-21 update person_title Adam McLaughlan: Account Manager => Social Media Manager
2023-04-21 update person_title Julie Palmer: Senior Account Manager => Editorial Manager
2023-02-17 insert person Laura Titmus
2023-01-16 insert otherexecutives Steve Mew
2023-01-16 delete person Megan Mower
2023-01-16 insert person Steve Mew
2022-10-13 update person_title Harrison Wong: Digital Account Executive => Senior Digital Account Executive
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-04 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-13 insert person Julie Palmer
2022-05-12 delete person Antony Reeve-Crook
2022-05-12 update person_title Adam McLaughlan: Senior Account Manager => Account Manager
2022-05-12 update person_title Megan Mower: Account Executive => Senior Account Executive
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-04-11 delete person Gregg Brown
2022-04-11 delete person Jasmine Driver
2022-04-11 delete person Lisa Drage
2022-04-11 insert person Danny Loo
2022-02-06 insert person Antony Reeve-Crook
2022-02-06 update person_title Lisa Drage: Office Manager => Client Service Manager
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-05 insert person Hugo Pearce
2021-10-05 update person_title Adam McLaughlan: Account Manager => Senior Account Manager
2021-09-14 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-01 insert person Jasmine Driver
2021-07-31 update person_title Lisa Drage: Strategy Manager => Office Manager
2021-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAURA PEARCE / 07/05/2021
2021-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA PEARCE / 07/05/2021
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAURA PEARCE / 07/05/2021
2021-05-29 insert person Megan Mower
2021-04-12 delete person Jo Cameron
2021-02-08 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-17 delete person Eliza Pearson
2021-01-17 insert person Harrison Wong
2021-01-17 insert person Jo Cameron
2021-01-17 update person_title Adam McLaughlan: Senior Account Manager => Account Manager
2021-01-04 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-03 delete about_pages_linkeddomain wpengine.com
2020-10-03 delete casestudy_pages_linkeddomain wpengine.com
2020-10-03 delete contact_pages_linkeddomain wpengine.com
2020-10-03 delete service_pages_linkeddomain wpengine.com
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-27 delete phone 07903 106 405
2020-06-27 delete source_ip 79.170.44.133
2020-06-27 insert index_pages_linkeddomain wpengine.com
2020-06-27 insert source_ip 35.197.205.151
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-17 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-18 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-11-07 delete address KINGS COTTAGE LONDON ROAD BARKWAY ROYSTON HERTFORDSHIRE ENGLAND SG8 8EZ
2018-11-07 insert address OFFICE 2 THE STABLES COKENACH ESTATE BARKWAY HERTFORDSHIRE ENGLAND SG8 8DL
2018-11-07 update registered_address
2018-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM KINGS COTTAGE LONDON ROAD BARKWAY ROYSTON HERTFORDSHIRE SG8 8EZ ENGLAND
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-10 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-12 delete address 14 Park Farm Buntingford Hertfordshire SG9 9AZ
2017-10-12 delete address 14 Park Farm Buntingford SG9 9AZ
2017-10-12 insert address Cokenach Estate Barkway Hertfordshire SG8 8DL
2017-10-12 update primary_contact 14 Park Farm Buntingford Hertfordshire SG9 9AZ => Cokenach Estate Barkway Hertfordshire SG8 8DL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date null => 2016-05-31
2017-01-08 update accounts_next_due_date 2017-02-07 => 2018-02-28
2016-12-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 insert sic_code 82990 - Other business support service activities n.e.c.
2016-06-08 update returns_last_madeup_date null => 2016-05-07
2016-06-08 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-05-09 update statutory_documents 07/05/16 FULL LIST
2016-01-29 insert alias Strand PR Ltd
2015-08-12 delete address 45 GREENWAYS BUNTINGFORD HERTFORDSHIRE UNITED KINGDOM SG9 9EG
2015-08-12 insert address KINGS COTTAGE LONDON ROAD BARKWAY ROYSTON HERTFORDSHIRE ENGLAND SG8 8EZ
2015-08-12 update registered_address
2015-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 45 GREENWAYS BUNTINGFORD HERTFORDSHIRE SG9 9EG UNITED KINGDOM
2015-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION